HENDRICKSON TRUCK PARTS, INC.

Name: | HENDRICKSON TRUCK PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1996 (29 years ago) |
Entity Number: | 1992566 |
ZIP code: | 11749 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 140 HOFFMAN LANE, ISLANDIA, NY, United States, 11749 |
Address: | 140 Hoffman Lane, ISLANDIA, NY, United States, 11749 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS PROBST | Chief Executive Officer | 140 HOFFMAN LANE, ISLANDIA, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
HENDRICKSON TRUCK PARTS, INC. | DOS Process Agent | 140 Hoffman Lane, ISLANDIA, NY, United States, 11749 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | 140 HOFFMAN LANE, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer) |
2015-11-03 | 2024-01-05 | Address | 140 HOFFMAN LANE, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer) |
2015-11-03 | 2024-01-05 | Address | 140 HOFFMAN LANE, ISLANDIA, NY, 11749, USA (Type of address: Service of Process) |
2006-03-03 | 2015-11-03 | Address | 1026 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, 7510, USA (Type of address: Principal Executive Office) |
2006-03-03 | 2015-11-03 | Address | 1026 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, 7510, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105001342 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
220517001807 | 2022-05-17 | BIENNIAL STATEMENT | 2022-01-01 |
151103002011 | 2015-11-03 | BIENNIAL STATEMENT | 2014-01-01 |
080429002512 | 2008-04-29 | BIENNIAL STATEMENT | 2008-01-01 |
060303002702 | 2006-03-03 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State